THEODORE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Micro company accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/01/224 January 2022 Change of details for Tml Finance Group Limited as a person with significant control on 2021-10-20

View Document

02/01/222 January 2022 Cessation of Tml Finance Group Limited as a person with significant control on 2021-10-20

View Document

02/01/222 January 2022 Notification of Tml Finance Group Limited as a person with significant control on 2021-10-20

View Document

30/12/2130 December 2021 Cessation of Neil George Sharp as a person with significant control on 2021-10-20

View Document

30/12/2130 December 2021 Notification of Tml Finance Group Limited as a person with significant control on 2021-10-20

View Document

13/12/2113 December 2021 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-10-20 with updates

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES

View Document

28/04/2128 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

12/04/1912 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM C/O STEWART ASSOCIATES (SHREWSBURY) LIMITED EMSTREY HOUSE NORTH SITKA DRIVE SHREWSBURY BUSINESS PARK SHREWSBURY SY2 6LG

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/07/1612 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/08/153 August 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 6 CORUNNA COURT CORUNNA ROAD WARWICK CV34 5HQ

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/141 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM UNITS 8 & 9 PERIVALE PARK HORSENDEN LANE SOUTH, PERIVALE MIDDLESEX UB6 7RL UNITED KINGDOM

View Document

11/06/1311 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

08/03/138 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

19/07/1219 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/06/118 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company